(CS01) Confirmation statement with no updates Thursday 10th August 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 15th May 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(20 pages)
|
(CH03) On Monday 19th April 2021 secretary's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 10th August 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 52 Lime Street London EC3M 7AF. Change occurred on Wednesday 30th June 2021. Company's previous address: Upper Ground Floor No 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom.
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Saturday 8th August 2020) of a secretary
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Saturday 8th August 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th August 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(22 pages)
|
(AD02) New sail address Coverys Managing Agency Limited 71, Fenchurch Street London EC3M 4BS. Change occurred at an unknown date. Company's previous address: R&Q Central Services Limited 71 Fenchurch Street London EC3M 4BS United Kingdom.
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 8th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Monday 23rd April 2018) of a secretary
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Upper Ground Floor No 1 Minster Court Mincing Lane London EC3R 7AA. Change occurred on Tuesday 8th May 2018. Company's previous address: China Re - Syndicate 2088 6th Floor, 70 Gracechurch Street London EC3V 0XL England.
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address China Re - Syndicate 2088 6th Floor, 70 Gracechurch Street London EC3V 0XL. Change occurred on Friday 4th May 2018. Company's previous address: Upper Ground Floor No 1 Minster Court London EC3R 7AA.
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 30th January 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th August 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) Appointment (date: Tuesday 23rd May 2017) of a secretary
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 17th May 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 17th May 2017.
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 17th, February 2017
| auditors
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 17th January 2017
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 17th January 2017.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 8th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th August 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 8th August 2014.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 8th August 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Upper Ground Floor No 1 Minster Court London EC3R 7AA. Change occurred on Friday 28th November 2014. Company's previous address: Upper Ground Floor No. 1 Minster Court London EC3R 7AA United Kingdom.
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 26th September 2014
filed on: 26th, September 2014
| resolution
|
|
(CERTNM) Company name changed china re agency LIMITEDcertificate issued on 26/09/14
filed on: 26th, September 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 26th, September 2014
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 26th, September 2014
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 8th August 2014.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, August 2014
| incorporation
|
Free Download
(33 pages)
|
(SH01) 18000000.00 GBP is the capital in company's statement on Friday 8th August 2014
capital
|
|
(AA01) Accounting period extended to Thursday 31st December 2015. Originally it was Monday 31st August 2015
filed on: 8th, August 2014
| accounts
|
Free Download
(1 page)
|